Skip to main content

Archives at Cornell University Library

Box 155a

 Container

Contains 44 Results:

Lodge No. 6012, Dixieland Lodge, Atlanta, Georgia, 1943-1950

 File — Box: 155a, Folder: 31
Scope and Contents

December 14, 1943-February 27, 1950. Consolidated with Lodge No. 6010, Atlanta, Georgia, effective October 1, 1947

Dates: 1943-1950

Lodge No. 6015, Banner Lodge, Gary, Indiana, 1942-1947

 File — Box: 155a, Folder: 32
Scope and Contents

October 19, 1942-December 31, 1947. Consolidated with Lodge No. 345, Chicago, Illinois, effective December 31, 1947

Dates: 1942-1947

Lodge No. 6022, Express Handlers Lodge, Hamlet, North Carolina, 1947-1957

 File — Box: 155a, Folder: 34
Scope and Contents

October 14, 1947-March 18, 1957. Consolidated with Lodge No. 6013, Charlotte, North Carolina, effective January 1, 1957

Dates: 1947-1957

Lodge No. 6035, Birmingham, Alabama, 1944-1957

 File — Box: 155a, Folder: 36
Scope and Contents

March 17, 1944-December 5, 1957. Consolidated with Lodge No. 6185, Birmingham, Alabama, effective October 1, 1957

Dates: 1944-1957

Lodge No. 6036, St. Louis, Missouri, 1947-1959

 File — Box: 155a, Folder: 37
Scope and Contents

September 12, 1947-July 1, 1959. Consolidated with Lodge No. 44, St. Louis, Missouri, effective July 1, 1959

Dates: 1947-1959

Lodge No. 6041, Daytona Beach, Florida, 1953-1960

 File — Box: 155a, Folder: 38
Scope and Contents

February 18, 1953-May 29, 1960 . Consolidated with Lodge No. 6285, St. Augustine, Florida, effective April 1, 1960

Dates: 1953-1960

Lodge No. 6046, Spencer, North Carolina, 1941-1956

 File — Box: 155a, Folder: 39
Scope and Contents

October 31, 1941-October 31, 1956. Consolidated with Lodge No. 6063, Salisbury, North Carolina, effective October 1, 1956

Dates: 1941-1956